DANADAR INC.

Name: | DANADAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1946 (79 years ago) |
Entity Number: | 57376 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. HIRSCH | Chief Executive Officer | 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CHARLES LEONARD INC. | DOS Process Agent | 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 145 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-03-09 | Address | 145 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 145 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-03-09 | Address | 145 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309000809 | 2023-03-09 | CERTIFICATE OF AMENDMENT | 2023-03-09 |
230221000823 | 2023-02-21 | BIENNIAL STATEMENT | 2022-01-01 |
200102061531 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180529006275 | 2018-05-29 | BIENNIAL STATEMENT | 2018-01-01 |
140228002455 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State